Search icon

SKINNER PLUMBING, INC.

Company Details

Entity Name: SKINNER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 1988 (36 years ago)
Document Number: K34353
FEI/EIN Number 59-2915806
Address: % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE, JACKSONVILLE, FL 32211
Mail Address: % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE, WILLIAM E. Agent 2121 CORPORATE SQ. BOULEVARD, SUITE 124, JACKSONVILLE, FL 32216

President

Name Role Address
SKINNER, FRANK L. President % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE JACKSONVILLE, FL 32211

Secretary

Name Role Address
SKINNER, DEBRA LYNN Secretary % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2121 CORPORATE SQ. BOULEVARD, SUITE 124, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1990-02-16 % WILLIAM E. DOYLE, 1416 ARLINGWOOD AVE, JACKSONVILLE, FL 32211 No data
AMENDMENT 1988-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State